Company NameWest Downs School Limited
Company StatusDissolved
Company Number00792186
CategoryPrivate Limited Company
Incorporation Date17 February 1964(60 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Charles Julian Cornes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(28 years, 1 month after company formation)
Appointment Duration32 years
RolePriest
Correspondence AddressThe Vicarage
Crowborough
TN6 1ED
Director NameColin Noel Cornes
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(28 years, 1 month after company formation)
Appointment Duration32 years
RoleMerchant
Correspondence Address80 Coombe Road
Croydon
Surrey
CR0 5RA
Director NameJennifer Lilian Cornes
NationalityBritish
StatusCurrent
Appointed27 March 1992(28 years, 1 month after company formation)
Appointment Duration32 years
RoleAccountant
Correspondence Address154 Camberwell New Road
London
SE5 0RR
Director NameJohn Addis Cornes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(28 years, 1 month after company formation)
Appointment Duration32 years
RoleTrusts Manager
Correspondence AddressWoodgates Farm East Bergholt
Colchester
Essex
CO7 6RE
Director NameJohn Frederick Cornes
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(28 years, 1 month after company formation)
Appointment Duration32 years
RoleHeadmaster
Correspondence AddressWest Downs
Winchester
Director NameKatherine Elizabeth Cornes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(28 years, 1 month after company formation)
Appointment Duration32 years
RoleHousewife
Correspondence AddressThe Vicarage
Crowborough
TN6 1ED
Director NameKhin Thida Cornes
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(28 years, 1 month after company formation)
Appointment Duration32 years
RoleLawyer
Correspondence Address901 Colby Drive
Davis
Ca
Foreign
Director NameNicholas George Marshall Cornes
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(28 years, 1 month after company formation)
Appointment Duration32 years
RoleMedical Practitioner
Correspondence Address901 Colby Drive
Davis
Ca
Foreign
Director NamePatricia Anora Cornes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(28 years, 1 month after company formation)
Appointment Duration32 years
RoleHousewife
Correspondence Address80 Coombe Road
Croydon
Surrey
CR0 5RA
Director NameRachael Forrester Cornes
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(28 years, 1 month after company formation)
Appointment Duration32 years
RoleSchool Mistress
Correspondence AddressWest Downs
Winchester
Director NameThida Natasha Cornes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(28 years, 1 month after company formation)
Appointment Duration32 years
RoleComputer Programmer
Correspondence Address901 Colby Drive
Davis
Ca
United States
Director NameVeronica Mary Alison Cornes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(28 years, 1 month after company formation)
Appointment Duration32 years
RoleHousewife
Correspondence AddressWoodgates
E Bergholt
Suffolk
CR0 5RA
Secretary NameColin Noel Cornes
NationalityBritish
StatusCurrent
Appointed17 April 1992(28 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address80 Coombe Road
Croydon
Surrey
CR0 5RA
Secretary NameJennifer Lilian Cornes
NationalityBritish
StatusCurrent
Appointed13 July 1994(30 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleAccountant
Correspondence Address154 Camberwell New Road
London
SE5 0RR
Secretary NameCornes Ltd (Corporation)
StatusResigned
Appointed27 March 1992(28 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 17 April 1992)
Correspondence Address80 Coombe Road
Croydon
Surrey
CR0 5RA

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts16 April 1994 (29 years, 11 months ago)
Accounts CategoryFull
Accounts Year End16 April

Filing History

29 December 1997Dissolved (1 page)
29 September 1997Return of final meeting in a members' voluntary winding up (2 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
25 April 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 April 1995Registered office changed on 12/04/95 from: 94 church rd hove E. sussex BN3 2EF (1 page)
5 April 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 April 1995Appointment of a voluntary liquidator (2 pages)
30 March 1995Declaration of solvency (6 pages)